Edinburgh
EH3 7JA
Scotland
Director Name | JÓHan Regin Jacobsen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Odd Eliasen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2019(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Graeme Stevenson Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scougal Sandbank Argyll PA23 8PD Scotland |
Director Name | Mr Peter William Roy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardlaverock Strachur Argyll PA27 8BY Scotland |
Director Name | James Stevenson Murray |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 144 Ayr Road Newton Mearns Glasgow Lanarkshire G77 6EE Scotland |
Director Name | Fraser Bruce Gibson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1997) |
Role | Certified Accountant |
Correspondence Address | 15 Cromwell Street Dunoon Argyll PA23 7AU Scotland |
Secretary Name | Fraser Bruce Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 15 Cromwell Street Dunoon Argyll PA23 7AU Scotland |
Secretary Name | Mr Graeme Stevenson Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(12 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 03 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scougal Sandbank Argyll PA23 8PD Scotland |
Director Name | Kjell Haughland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 June 1997(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 5392 Storebo Norway |
Director Name | Inge Nicolaisen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 June 1997(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 5353 Straume Norway |
Secretary Name | Stig Vedvik |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 June 1997(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 February 2002) |
Role | CS |
Correspondence Address | Sidurds Gate 5015 Bergen Foreign |
Director Name | Mr Peter William Roy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 March 2005) |
Role | Fish Farming |
Country of Residence | Scotland |
Correspondence Address | Ardlaverock Strachur Argyll PA27 8BY Scotland |
Director Name | Sebjorn Madsen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 February 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2005) |
Role | Manager |
Correspondence Address | 5397 Bekkjarvik Bekkjarvik Norway |
Secretary Name | Mr Peter William Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2005) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Ardlaverock Strachur Argyll PA27 8BY Scotland |
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 September 2005(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 March 2010) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Sinclair Street Helensburgh Dunbartonshire G84 9HX Scotland |
Director Name | Mrs Yvonne Frances MacDonald |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Secretary Name | Mrs Yvonne Frances MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 West Kilbride Road Dalry Ayrshire KA24 5DZ Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 September 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Secretary Name | Mr Robert Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(25 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Pikes Knowe Court Cardrona Peebles Borders EH45 9LP Scotland |
Director Name | Mr James Joseph Mullins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2010(25 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Ian Paul Marshall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 December 2010) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mrs Clare Anne White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Craig Anderson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2019) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Registered Address | 8 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
130k at £1 | Scottish Salmon Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 January 1998 | Delivered on: 2 February 1998 Satisfied on: 19 January 2007 Persons entitled: Ewos Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
10 June 1997 | Delivered on: 17 June 1997 Satisfied on: 9 January 2007 Persons entitled: Den Norske Bank Asa Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease by sir robert mcalpine and sons limited over subjects in the county of argyll. Fully Satisfied |
3 June 1997 | Delivered on: 11 June 1997 Satisfied on: 9 January 2007 Persons entitled: Den Norske Bank Asa Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 September 1989 | Delivered on: 12 October 1989 Satisfied on: 10 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of cormorant basin, ardyne point, toward, argyll. Fully Satisfied |
31 October 1985 | Delivered on: 6 November 1985 Satisfied on: 10 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 August 1985 | Delivered on: 12 August 1985 Satisfied on: 4 February 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 January 2021 | Application to strike the company off the register (3 pages) |
4 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
28 October 2020 | Resolutions
|
20 October 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
23 December 2019 | Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page) |
18 December 2019 | Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages) |
18 December 2019 | Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 May 2019 | Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page) |
13 May 2019 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page) |
30 April 2019 | Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page) |
30 April 2019 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Register inspection address has been changed from 68 Erskine House Queen Street Edinburgh EH2 4NN Scotland to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN (1 page) |
16 November 2015 | Register inspection address has been changed from 68 Erskine House Queen Street Edinburgh EH2 4NN Scotland to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN (1 page) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page) |
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 July 2014 | Appointment of Mrs Susan Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Appointment of Mrs Susan Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Appointment of Mrs Susan Margaret Cox as a director (2 pages) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
3 July 2014 | Termination of appointment of Clare White as a director (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Appointment of Mr Craig Anderson as a director (2 pages) |
23 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Appointment of Ms Clare Anne White as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Marshall as a director (1 page) |
4 November 2010 | Register inspection address has been changed from Unit 5001, Abbey Mill Business Centre 12, Seedhill Road Paisley Renfrewshire PA1 1JS Scotland (1 page) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Register inspection address has been changed from Unit 5001, Abbey Mill Business Centre 12, Seedhill Road Paisley Renfrewshire PA1 1JS Scotland (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Appointment of Morisons Secretaries Morisons Secretaries as a secretary (1 page) |
12 July 2010 | Appointment of Morisons Secretaries Morisons Secretaries as a secretary (1 page) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Termination of appointment of Robert Wilson as a secretary (1 page) |
12 July 2010 | Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page) |
27 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
27 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
27 April 2010 | Appointment of Mr Ian Paul Marshall as a director (2 pages) |
27 April 2010 | Termination of appointment of James Mullins as a director (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End, Studio 5001, 12 Seedhill Road Paisley PA1 1JS on 5 March 2010 (1 page) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Termination of appointment of Oddgeir Oddsen as a director (1 page) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Appointment of Mr James Joseph Mullins as a director (2 pages) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End, Studio 5001, 12 Seedhill Road Paisley PA1 1JS on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Abbey Mill Business Centre Mile End, Studio 5001, 12 Seedhill Road Paisley PA1 1JS on 5 March 2010 (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Mr Robert Wilson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Oddgeir Oddsen on 13 November 2009 (2 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Robert Wilson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Oddgeir Oddsen on 13 November 2009 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
4 September 2009 | Secretary appointed robert wilson (2 pages) |
12 August 2009 | Director appointed robert wilson (2 pages) |
12 August 2009 | Director appointed robert wilson (2 pages) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
7 August 2009 | Appointment terminated director and secretary yvonne macdonald (1 page) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 January 2007 | Dec mort/charge * (2 pages) |
19 January 2007 | Dec mort/charge * (2 pages) |
9 January 2007 | Dec mort/charge * (2 pages) |
9 January 2007 | Dec mort/charge * (2 pages) |
9 January 2007 | Dec mort/charge * (2 pages) |
9 January 2007 | Dec mort/charge * (2 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 September 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
26 January 2006 | Return made up to 31/10/05; full list of members (2 pages) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New secretary appointed;new director appointed (3 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 144 west george street glasgow G2 2HG (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 144 west george street glasgow G2 2HG (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New secretary appointed;new director appointed (3 pages) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 March 2004 | Full accounts made up to 31 December 2002 (20 pages) |
9 March 2004 | Full accounts made up to 31 December 2002 (20 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
30 April 2002 | Full accounts made up to 31 March 2001 (20 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
13 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 March 2000 (19 pages) |
21 May 2001 | Full accounts made up to 31 March 2000 (19 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 March 1999 (15 pages) |
5 September 2000 | Full accounts made up to 31 March 1999 (15 pages) |
22 February 2000 | Return made up to 31/10/99; full list of members (5 pages) |
22 February 2000 | Return made up to 31/10/99; full list of members (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
5 January 1999 | Return made up to 31/10/98; full list of members (5 pages) |
5 January 1999 | Return made up to 31/10/98; full list of members (5 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 142 st vincent street glasgow G2 5LB (1 page) |
12 February 1998 | Return made up to 31/10/97; full list of members (6 pages) |
12 February 1998 | Alterations to a floating charge (8 pages) |
12 February 1998 | Return made up to 31/10/97; full list of members (6 pages) |
12 February 1998 | Alterations to a floating charge (8 pages) |
10 February 1998 | Alterations to a floating charge (8 pages) |
10 February 1998 | Alterations to a floating charge (8 pages) |
4 February 1998 | Alterations to a floating charge (8 pages) |
4 February 1998 | Alterations to a floating charge (8 pages) |
2 February 1998 | Partic of mort/charge * (5 pages) |
2 February 1998 | Partic of mort/charge * (5 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Partic of mort/charge * (5 pages) |
17 June 1997 | Partic of mort/charge * (5 pages) |
11 June 1997 | Partic of mort/charge * (6 pages) |
11 June 1997 | Partic of mort/charge * (6 pages) |
10 June 1997 | Dec mort/charge * (2 pages) |
10 June 1997 | Dec mort/charge * (2 pages) |
10 June 1997 | Dec mort/charge * (7 pages) |
10 June 1997 | Dec mort/charge * (7 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
14 November 1996 | Return made up to 31/10/96; no change of members
|
14 November 1996 | Return made up to 31/10/96; no change of members
|
9 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
20 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
6 October 1992 | Nc inc already adjusted 29/09/92 (1 page) |
6 October 1992 | Nc inc already adjusted 29/09/92 (1 page) |
6 October 1992 | Resolutions
|
6 October 1992 | Resolutions
|
6 October 1992 | Ad 29/09/92--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages) |
6 October 1992 | Ad 29/09/92--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages) |
21 September 1990 | Company name changed murray seafoods (scotland) limit ed\certificate issued on 24/09/90 (2 pages) |
21 September 1990 | Company name changed murray seafoods (scotland) limit ed\certificate issued on 24/09/90 (2 pages) |
7 June 1984 | Incorporation (22 pages) |
7 June 1984 | Incorporation (22 pages) |